Background WavePink WaveYellow Wave

CLIFTON ROAD SOUTHBOURNE LIMITED (04176300)

CLIFTON ROAD SOUTHBOURNE LIMITED (04176300) is an active UK company. incorporated on 9 March 2001. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. CLIFTON ROAD SOUTHBOURNE LIMITED has been registered for 25 years. Current directors include BUTLER, Kathleen Marion, CLARK, Harriet, Miss., RANDALL, Justyn Alexander and 1 others.

Company Number
04176300
Status
active
Type
ltd
Incorporated
9 March 2001
Age
25 years
Address
743 Christchurch Road, Bournemouth, BH7 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUTLER, Kathleen Marion, CLARK, Harriet, Miss., RANDALL, Justyn Alexander, WILSON, Fiona Morag
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON ROAD SOUTHBOURNE LIMITED

CLIFTON ROAD SOUTHBOURNE LIMITED is an active company incorporated on 9 March 2001 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CLIFTON ROAD SOUTHBOURNE LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04176300

LTD Company

Age

25 Years

Incorporated 9 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026

Previous Company Names

22 CLIFTON ROAD SOUTHBOURNE MANAGEMENT COMPANY LIMITED
From: 9 March 2001To: 26 July 2001
Contact
Address

743 Christchurch Road Bournemouth, BH7 6AN,

Previous Addresses

Scott Castle, 743 Christchurch Road Bournemouth BH7 6AN England
From: 31 May 2022To: 10 February 2026
20 Fulwood Avenue Bear Cross Bournemouth BH11 9NJ England
From: 15 November 2017To: 31 May 2022
27 Sea Road Boscombe Bournemouth Dorset BH5 1DH
From: 9 March 2001To: 15 November 2017
Timeline

16 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Mar 13
Director Joined
Aug 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 22
Director Left
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BUTLER, Kathleen Marion

Active
Christchurch Road, BournemouthBH7 6AN
Born December 1961
Director
Appointed 13 Dec 2022

CLARK, Harriet, Miss.

Active
Christchurch Road, BournemouthBH7 6AN
Born June 1990
Director
Appointed 30 Mar 2022

RANDALL, Justyn Alexander

Active
Christchurch Road, BournemouthBH7 6AN
Born December 1975
Director
Appointed 29 Mar 2019

WILSON, Fiona Morag

Active
Christchurch Road, BournemouthBH7 6AN
Born March 1976
Director
Appointed 06 Jul 2015

MELLERY PRATT, Anthony John

Resigned
Cranborne Chambers The Square, BournemouthBH2 5AN
Secretary
Appointed 30 Jan 2003
Resigned 01 Sept 2005

TARCHETTI, Margaret

Resigned
27 Sea Road, BournemouthBH5 1DH
Secretary
Appointed 01 Sept 2005
Resigned 01 Nov 2017

WAKEFORD, Peter Guy

Resigned
Badby Fields, DaventryNN11 3DD
Secretary
Appointed 09 Mar 2001
Resigned 30 Jan 2003

SCOTT FORD MANAGEMENT LIMITED

Resigned
Christchurch Road, BournemouthBH7 6AN
Corporate secretary
Appointed 01 Jan 2023
Resigned 28 Jan 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Mar 2001
Resigned 09 Mar 2001

BILLETT, Margaret Lavington

Resigned
6 The Mariners, BournemouthBH6 3PA
Born September 1927
Director
Appointed 30 Jan 2003
Resigned 15 Nov 2006

BUTLER, Kathleen Marion

Resigned
Flat 5 The Mariners, BournemouthBH6 3PA
Born December 1961
Director
Appointed 17 May 2006
Resigned 11 Feb 2022

FARROW, Ian David

Resigned
Christchurch Road, BournemouthBH7 6AN
Born September 1973
Director
Appointed 20 Apr 2015
Resigned 10 Feb 2026

GARDNER, Irene

Resigned
Flat 2 22 Clifton Road, BournemouthBH6 3PA
Born May 1932
Director
Appointed 30 Jan 2003
Resigned 22 Feb 2013

GLOVER, Eileen, Mrs.

Resigned
Christchurch Road, BournemouthBH7 6AN
Born December 1944
Director
Appointed 14 Mar 2019
Resigned 01 Feb 2026

GOULD, Stephen

Resigned
Linden House 49 Park Road, WokingGU22 7BZ
Born December 1963
Director
Appointed 30 Jan 2003
Resigned 02 Feb 2015

KENNEDY, Pauline Gwenda

Resigned
Clifton Road, BournemouthBH6 3PA
Born February 1951
Director
Appointed 18 Aug 2008
Resigned 29 Mar 2022

MCMULLEN, Michael John

Resigned
Apartment 10 Royal Court Apartments, Sutton ColdfieldB74 2NA
Born August 1942
Director
Appointed 30 Jan 2003
Resigned 27 Oct 2015

MOORE, Geoffrey Alexander

Resigned
Flat 3, SouthbourneBH6 3PA
Born May 1920
Director
Appointed 30 Jan 2003
Resigned 29 May 2008

SHEPHERD, Sheila

Resigned
27 Sea Road, BournemouthBH5 1DH
Born October 1953
Director
Appointed 13 Aug 2013
Resigned 29 Feb 2016

WAKEFORD, Robert James

Resigned
The Hatch, DaventryNN11 6JH
Born April 1939
Director
Appointed 09 Mar 2001
Resigned 30 Jan 2003

WOOLLEY, Neville Frederick

Resigned
Flat 5 The Mariners, BournemouthBH6 3PA
Born September 1953
Director
Appointed 30 Jan 2003
Resigned 23 Aug 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Mar 2001
Resigned 09 Mar 2001
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
14 February 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2011
AR01AR01
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 August 2009
AAAnnual Accounts
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
9 October 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
363sAnnual Return (shuttle)
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
88(2)R88(2)R
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 February 2003
AUDAUD
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
2 November 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
26 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Incorporation Company
9 March 2001
NEWINCIncorporation